(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 2, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 2, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 2, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 18, 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 72 Lincolns Mead Lingfield Surrey RH7 6TA to Jays the Crescent Felcourt East Grinstead West Sussex RH19 2LE on July 1, 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 16, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 16, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 5, 2015: 2.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from December 31, 2014 to November 30, 2014
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(36 pages)
|